Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAVERBROOK GOLF CLUB LIMITED
Company Information for

BEAVERBROOK GOLF CLUB LIMITED

BEAVERBROOK ESTATE, REIGATE ROAD, LEATHERHEAD, SURREY, KT22 8QX,
Company Registration Number
07489374
Private Limited Company
Active

Company Overview

About Beaverbrook Golf Club Ltd
BEAVERBROOK GOLF CLUB LIMITED was founded on 2011-01-11 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Beaverbrook Golf Club Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEAVERBROOK GOLF CLUB LIMITED
 
Legal Registered Office
BEAVERBROOK ESTATE
REIGATE ROAD
LEATHERHEAD
SURREY
KT22 8QX
Other companies in W1J
 
Filing Information
Company Number 07489374
Company ID Number 07489374
Date formed 2011-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB136266414  
Last Datalog update: 2024-03-06 14:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAVERBROOK GOLF CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAVERBROOK GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOEL MICHAEL CADBURY
Director 2011-01-11
TIMOTHY DAVID EDWARDS
Director 2012-04-02
IAN THORMAN TODD
Director 2012-04-02
OLIVER RICHARD VIGORS
Director 2011-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL MICHAEL CADBURY LONGSHOT ENTERTAINMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
JOEL MICHAEL CADBURY MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
JOEL MICHAEL CADBURY LONGSHOT COUNTRY INNS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT COUNTRY HOTELS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT COUNTRY INNS MANAGEMENT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LSK REALISATIONS LIMITED Director 2011-12-19 CURRENT 2011-12-13 In Administration/Administrative Receiver
JOEL MICHAEL CADBURY EDUTAINMENT LONDON LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
JOEL MICHAEL CADBURY EDUTAINMENT LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT KIDS (LONDON) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT INNS LIMITED Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT COUNTRY PUB COMPANY LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active - Proposal to Strike off
JOEL MICHAEL CADBURY BEAVERBROOK ESTATES LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
JOEL MICHAEL CADBURY BEAVERBROOK HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
JOEL MICHAEL CADBURY LONGSHOT B & D (GODALMING) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOEL MICHAEL CADBURY B & D (COOKHAM) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOEL MICHAEL CADBURY B & D (READING) LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
JOEL MICHAEL CADBURY THE LONGSHOT PUB COMPANY LIMITED Director 2010-04-20 CURRENT 2010-04-20 Active - Proposal to Strike off
JOEL MICHAEL CADBURY THE INVITATIONAL LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-02-07
JOEL MICHAEL CADBURY LONGSHOT NOMINEES LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT LIMITED Director 2007-08-23 CURRENT 1999-08-06 Active
TIMOTHY DAVID EDWARDS ST.GEORGES HILL GOLF CLUB LIMITED Director 2018-03-03 CURRENT 1912-07-24 Active
TIMOTHY DAVID EDWARDS MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
TIMOTHY DAVID EDWARDS BEAVERBROOK ESTATES LIMITED Director 2016-01-08 CURRENT 2011-08-26 Active
TIMOTHY DAVID EDWARDS CAVENDISH GREEN LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
TIMOTHY DAVID EDWARDS BEAVERBROOK HOLDINGS LIMITED Director 2011-02-28 CURRENT 2010-12-02 Active
TIMOTHY DAVID EDWARDS IGLOO DEVELOPMENTS (SOUTH) LTD Director 2010-08-23 CURRENT 2010-08-23 Active
TIMOTHY DAVID EDWARDS CHARTERFIELD CAPITAL PARTNERS LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
TIMOTHY DAVID EDWARDS 58 WARRINGTON CRESCENT LIMITED Director 1999-08-03 CURRENT 1986-03-21 Active
TIMOTHY DAVID EDWARDS METROPOLITAN PROPERTY SERVICES LIMITED Director 1992-02-20 CURRENT 1992-02-12 Liquidation
TIMOTHY DAVID EDWARDS CHARTERFIELD ASSET MANAGEMENT LIMITED Director 1991-10-23 CURRENT 1986-02-27 Active - Proposal to Strike off
IAN THORMAN TODD MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
IAN THORMAN TODD BEAVERBROOK ESTATES LIMITED Director 2016-01-08 CURRENT 2011-08-26 Active
IAN THORMAN TODD BEAVERBROOK HOLDINGS LIMITED Director 2011-02-28 CURRENT 2010-12-02 Active
OLIVER RICHARD VIGORS LONGSHOT ENTERTAINMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
OLIVER RICHARD VIGORS MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
OLIVER RICHARD VIGORS LONGSHOT COUNTRY INNS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT COUNTRY HOTELS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT COUNTRY INNS MANAGEMENT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LSK REALISATIONS LIMITED Director 2011-12-19 CURRENT 2011-12-13 In Administration/Administrative Receiver
OLIVER RICHARD VIGORS EDUTAINMENT LONDON LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
OLIVER RICHARD VIGORS EDUTAINMENT LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT KIDS (LONDON) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT INNS LIMITED Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT COUNTRY PUB COMPANY LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active - Proposal to Strike off
OLIVER RICHARD VIGORS BEAVERBROOK ESTATES LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
OLIVER RICHARD VIGORS BEAVERBROOK HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
OLIVER RICHARD VIGORS LONGSHOT B & D (GODALMING) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
OLIVER RICHARD VIGORS B & D (COOKHAM) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
OLIVER RICHARD VIGORS B & D (READING) LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
OLIVER RICHARD VIGORS THE LONGSHOT PUB COMPANY LIMITED Director 2010-04-20 CURRENT 2010-04-20 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT NOMINEES LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT LIMITED Director 2007-08-23 CURRENT 1999-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2516/01/24 STATEMENT OF CAPITAL GBP 2970
2023-12-08Director's details changed for Mr Oliver Richard Vigors on 2023-12-08
2023-10-0306/09/23 STATEMENT OF CAPITAL GBP 2957
2023-07-0715/06/23 STATEMENT OF CAPITAL GBP 2953
2023-02-2808/02/23 STATEMENT OF CAPITAL GBP 2949.00
2023-02-2827/07/22 STATEMENT OF CAPITAL GBP 2946.00
2023-02-2812/04/22 STATEMENT OF CAPITAL GBP 2944.00
2023-02-21CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 30/03/22
2023-01-09AAFULL ACCOUNTS MADE UP TO 30/03/22
2022-11-0825/10/22 STATEMENT OF CAPITAL GBP 2940
2022-11-08SH0125/10/22 STATEMENT OF CAPITAL GBP 2940
2022-06-2114/06/22 STATEMENT OF CAPITAL GBP 2935
2022-06-21SH0114/06/22 STATEMENT OF CAPITAL GBP 2935
2022-06-20FULL ACCOUNTS MADE UP TO 30/03/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 30/03/21
2022-02-1526/01/22 STATEMENT OF CAPITAL GBP 2925
2022-02-15SH0126/01/22 STATEMENT OF CAPITAL GBP 2925
2022-02-03CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-12-15Director's details changed for Mr Ian Thorman Todd on 2021-12-10
2021-12-15CH01Director's details changed for Mr Ian Thorman Todd on 2021-12-10
2021-11-29CH01Director's details changed for Mr Ian Thorman Todd on 2021-11-29
2021-11-24CH01Director's details changed for Mr Timothy David Edwards on 2021-11-19
2021-11-02SH0112/10/21 STATEMENT OF CAPITAL GBP 2920
2021-09-02SH0104/08/21 STATEMENT OF CAPITAL GBP 2912
2021-07-20SH0118/05/21 STATEMENT OF CAPITAL GBP 2899
2021-07-16SH0118/05/21 STATEMENT OF CAPITAL GBP 2898
2021-06-23SH0118/05/21 STATEMENT OF CAPITAL GBP 2897
2021-05-27RP04SH01Second filing of capital allotment of shares GBP2,882
2021-05-27RP04CS01
2021-04-30PSC05Change of details for Longshot Cherkley Court Limited as a person with significant control on 2021-03-03
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/03/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-29SH0112/11/20 STATEMENT OF CAPITAL GBP 2874
2020-11-06PSC05Change of details for Longshot Cherkley Court Limited as a person with significant control on 2020-10-23
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM 5 Albany Courtyard Piccadilly London W1J 0HF
2020-08-05CH01Director's details changed for Mr Oliver Richard Vigors on 2020-08-05
2020-06-10SH0126/02/20 STATEMENT OF CAPITAL GBP 2868
2020-03-27SH0118/12/19 STATEMENT OF CAPITAL GBP 2866
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-11-28SH0105/06/19 STATEMENT OF CAPITAL GBP 2855
2019-10-04SH0111/09/19 STATEMENT OF CAPITAL GBP 2863
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-31SH0113/12/18 STATEMENT OF CAPITAL GBP 2849
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 2826
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-16SH0114/12/17 STATEMENT OF CAPITAL GBP 2804
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 2827
2018-01-16SH0114/12/17 STATEMENT OF CAPITAL GBP 2827
2018-01-16AD02Register inspection address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England to 10 Queen Street Place London EC4R 1AG
2018-01-16SH0114/12/17 STATEMENT OF CAPITAL GBP 2817
2018-01-15SH0114/12/17 STATEMENT OF CAPITAL GBP 2795
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 2761
2017-09-19SH0102/03/17 STATEMENT OF CAPITAL GBP 2761
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2761
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/16
2016-10-02SH0130/09/15 STATEMENT OF CAPITAL GBP 2629.00
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 2761
2016-10-02SH0114/07/16 STATEMENT OF CAPITAL GBP 2761
2016-09-29SH0121/12/15 STATEMENT OF CAPITAL GBP 2630.00
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2629
2016-02-10AR0111/01/16 ANNUAL RETURN FULL LIST
2015-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/15
2015-04-02CH01Director's details changed for Mr Joel Michael Cadbury on 2015-03-01
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2626
2015-01-20AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD VIGORS / 01/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MICHAEL CADBURY / 01/01/2015
2014-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/14
2014-05-13ANNOTATIONClarification
2014-05-13RP04
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2626
2014-04-28AR0111/01/14 ANNUAL RETURN FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THORMAN TODD / 30/09/2013
2014-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/13
2013-10-23SH0115/05/13 STATEMENT OF CAPITAL GBP 2627
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 118 NEW BOND STREET LONDON W1S 1EW UNITED KINGDOM
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM, 118 NEW BOND STREET, LONDON, W1S 1EW, UNITED KINGDOM
2013-02-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-29AR0111/01/13 FULL LIST
2013-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-28AD02SAIL ADDRESS CREATED
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TODD / 30/11/2012
2012-10-03AA30/03/12 TOTAL EXEMPTION SMALL
2012-06-06SH0102/04/12 STATEMENT OF CAPITAL GBP 2500
2012-06-06SH0102/04/12 STATEMENT OF CAPITAL GBP 2580
2012-05-30AP01DIRECTOR APPOINTED IAN TODD
2012-05-16RES01ADOPT ARTICLES 02/04/2012
2012-05-16RES12VARYING SHARE RIGHTS AND NAMES
2012-05-16AP01DIRECTOR APPOINTED MR TIMOTHY DAVID EDWARDS
2012-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-14AA01PREVEXT FROM 31/01/2012 TO 30/03/2012
2012-03-23AR0111/01/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD VIGORS / 01/03/2011
2011-01-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BEAVERBROOK GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAVERBROOK GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAVERBROOK GOLF CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-30
Annual Accounts
2012-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAVERBROOK GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BEAVERBROOK GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAVERBROOK GOLF CLUB LIMITED
Trademarks
We have not found any records of BEAVERBROOK GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAVERBROOK GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as BEAVERBROOK GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEAVERBROOK GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAVERBROOK GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAVERBROOK GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.